• [S106] Household of W. A. Carroll, June 10, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, National Archives and Records Administration Film M 653; Roll 643 Pg 75.
  • [S273] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 112 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 112.
  • [S348] Unknown author, "unknown article title," Kentucky Ancestors, #3, Vol. 18 (Jan 1983).
  • [S409] Household of Littleton Offutt, September 28, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #75, Ray Cty, MO, National Archives and Records Administration Film M432; Roll 412; Pg.
  • [S584] "Worksheet completed for membership in the National Society Colonial Dames XVII Century", Nov. 26. 1992, Carol Lynn McCuistan Burnett Ph. D. (102 Olde Springs RD; Columbia, SC 29223), to David W. Offutt (135 James ST; Plattsmouth, NE 68048); Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as "Nat. Soc. Colonial Dames XVII Century Worksheet."
  • [S722] Peyton Heady, compiler, Union County, Kentucky Death Records 1911-1950 (n.p.: n.pub.). Hereinafter cited as Union Cty. Ky Death Rcds. 1911-1950.
  • [S765] [Anonymous], History of Union County, Kentucky (n.p.: Evansville, IN, 1886). Hereinafter cited as Hist. of Union Cty., KY.
  • [S814] Unknown author, Probate Index Book 2, Ray County, Missouri 1865-1888, Missouri Probate Indexes (n.p.: n.pub.). Hereinafter cited as Probate Ind. Bk. 2 Ray Cty., MO 1865-1888.
  • [S815] Unknown author, Probate Index Book 1, Ray County, Missouri 1823-1873, Missouri Probate Indexes (n.p.: n.pub.). Hereinafter cited as Probate Ind. Bk. 1 Ray Cty., MO 1823-1873.
  • [S820] Susie A. Offutt, Kentucky Certificate of Death File #23087 (September 4, 1911), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as KY Death Cert.
  • [S920] Household of H. B. Offutt, August 08, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Georgetown, Scott County, KY, National Archives and Records Administration Film M653; Roll 394, Pg. 115.
  • [S934] James M. Duff, compiler, Duffs Funeral Notices Scrap Book (n.p.: Duff, James M.). Hereinafter cited as Duffs Funeral Notices.
  • [S1036] Obituaries, The Lexington Herald, Lexington, KY, April 4, 1935. Hereinafter cited as The Lexington Herald.
  • [S1073] James S. Offutt, Death Certificate 455 (January 5, 1912), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1076] Jesse Offutt, Death Certificate Registration Dist. #743, Primary Registration Dist. #5978, File #22168, Registrars #17 (June 29, 1911), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1086] Mary Elizabeth Brown, Death Certificate File #17032 (May 14, 1914), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Cert.
  • [S1187] Sue Ford Offutt, Kentucky Death Certificate File No. 22101; Reg. No. 77 (Aug. 30, 1911), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1188] Jno. W. Offutt, Kentucky Death Certificate File No. 22186; Reg. No. 51 (Sep. 9, 1911), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1436] Household of B. H. Offutt, June 16, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Dresden, Pettis County, MO, National Archives and Records Administration T9; Roll 708.
  • [S1477] Household of Littleton Offutt, June 25, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration M653; Roll 643 Pg 31.
  • [S1678] Mrs. Sue Ford Offutt Passes to Final Rest, The Lexington Herald, Lexington, KY, August 31, 1911, Pg. 2. Hereinafter cited as Lexington Herald.
  • [S1730] Alexander Offutt, Death Certificate Reg. Dist. #818, Primary Reg. Dist. #1003, File #23339, Registrars #6995 (August 12, 1943), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1733] Frederick Samuel Offutt, Death Certificate Reg. Dist. #296, Primary Reg. Dist. #4445, File #41715, Registrars #17 (December 16, 1942), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Cert.
  • [S1772] Household of Walter G. Offutt, August 28, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Woodford County, KY, National Archives and Records Administration Film M 432; Roll 222; Pg 443.
  • [S1789] Household of Manlius V. Thomson, August 2 -3, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 400.
  • [S1793] Household of Hazail Offutt, July 31, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 447.
  • [S1796] Household of Barrick Offutt, August 23, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown, Pettis County, MO, National Archives and Records Administration Film M653; Roll 638; Pg 830.
  • [S1803] Household of Augustus Clements, July 2, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Camden Township, Ray County, MO, National Archives and Records Administration Film M653; Roll 643; Pg 48.
  • [S1883] Household of J. Stucker Offutt, June 16, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown Precinct, Georgetown, Scott County, Kentucky, National Archives and Records Administration Film T623 Roll 550; Pg 123.
  • [S2121] Walter Offutt, Death Certificate State File No. 1199; Registrar's No. 673 (December 28, 1942), Washington State Archives; Digital Archives, 960 Washington Street, Cheney, WA, USA. Hereinafter cited as State of Washington Death Cert.
  • [S2127] Clay T. Offutt, Death Certificate State File No. 810; Registrar's No. 856 (June 21, 1941), Family Search Web Site, unknown repository address. Hereinafter cited as State of Washington Death Cert.
  • [S2296] W. G. Offutt, Lexington Observer & Reporter, Lexington, KY, October 13, 1869, Pg. 3. Hereinafter cited as Lexington Observer & Reporter.
  • [S2430] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; M. Webb Offutt", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S2768] Application for U. S. Passsport, M1372, Passport Applications, 1795-1905; Application of Wm. N. Offutt Jr. (8601 Adelphi Road, College Park, MD 20740-6001: National Archives and Records Administration, August 6, 1902). Hereinafter cited as Passport App : Offutt, Wm. N. Jr.
  • [S2770] Application for U. S. Passsport, M1372, Passport Applications, 1795-1905; Application of Reuben F. Offutt (8601 Adelphi Road, College Park, MD 20740-6001: National Archives and Records Administration, September 17, 1888). Hereinafter cited as Passport App : Offutt, Reuben F.
  • [S2857] Maggie Wells Offutt, Kentucky Death Certificate State File No. 26594, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2960] N. B. Offutt, Kentucky Death Certificate Registration District 1110, Primary Registration Dist. 2555, File #15078, Registered Number (May 21, 1920), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3180] Jas S. Offutt, Kentucky Death Certificate Registration District No. 5??; Primary Registration District No. 5086; Registered No. 86; File No. 16324 (July 16, 1919), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3209] Household of Esley Offutt, September 28, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #75, Ray Cty, MO, National Archives and Records Administration Film M432; Roll 412; Pg.
  • [S3210] Household of James H. Offutt, September 28, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #75, Ray Cty, MO, National Archives and Records Administration Film M432; Roll 412; Pg.
  • [S3211] Household of Gustavus Clements, September 28, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #75, Ray Cty, MO, National Archives and Records Administration Film M432; Roll 412; Pg.
  • [S3895] Death of B. H. Offutt, Adams County News, Ritzville, WA, July 19, 1905, Pg. 2. Hereinafter cited as Adams Cty. News.
  • [S4728] A Hymeneal Boom, The Courier Journal, Louisville, KY, October 27, 1892, Pg. 6. Hereinafter cited as The Courier Journal.
  • [S4930] Mrs. Mattie A. Offutt Dies, The Courier Journal, Louisville, KY, September 2, 1905, Pg. 2. Hereinafter cited as The Courier Journal.
  • [S5446] Jane Offutt Long, Kentucky Death Certificate Registration District No. 500; Primary Registration District No. 2165; Registrar's No. 304; File No. 116 64 2565 (March 3, 1964), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5497] Mrs. Mollie E. Offutt, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registered No. ; File No. 26539 (November 1, 1927), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5504] Scott County Kentucky Marriage Register Volume A (1837 - 1863), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. Book A (1837 - 1863).
  • [S6363] Funeral Notices, The Lexington Herald, Lexington, KY, October 6, 1983, Pg. B11. Hereinafter cited as The Lexington Herald.
  • [S6578] Household of James S. Offutt, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District 1, Georgetown, Scott County, KY, National Archives and Records Administration Film T624; Roll 502; Sht. 16A.
  • [S7288] Scott County Kentucky Marriage Register Volume A (1837 - 1863), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. Book A (1837 - 1863).